Company Information for WOODLEY HOUSE LIMITED
VOYAGE CARE WALL ISLAND, BIRMINGHAM ROAD, LICHFIELD, STAFFORDSHIRE, WS14 0QP,
|
Company Registration Number
02410960
Private Limited Company
Active |
Company Name | |
---|---|
WOODLEY HOUSE LIMITED | |
Legal Registered Office | |
VOYAGE CARE WALL ISLAND BIRMINGHAM ROAD LICHFIELD STAFFORDSHIRE WS14 0QP Other companies in NG11 | |
Company Number | 02410960 | |
---|---|---|
Company ID Number | 02410960 | |
Date formed | 1989-08-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-06 11:04:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WOODLEY HOUSE RESIDENT MANAGEMENT COMPANY LTD. | WOODLEY HOUSE 1 SHAA ROAD ACTON LONDON W3 7LN | Active | Company formed on the 2001-02-08 | |
Woodley House Corporation | 674 County Square Dr #210 Ventura CA 93003 | Dissolved | Company formed on the 2000-03-07 | |
WOODLEY HOUSE INC | Delaware | Unknown | ||
WOODLEY HOUSE RESIDENTIAL LIMITED | FLAT 10, WOODLEY HOUSE WARWICK ROAD KINETON WARWICK CV35 0RQ | Active | Company formed on the 2022-08-30 |
Officer | Role | Date Appointed |
---|---|---|
NIGEL TIMOTHY MCKEAN |
||
ELIZABETH MARY MCKEAN |
||
NIGEL TIMOTHY MCKEAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANITA MCKEAN |
Company Secretary | ||
BRIAN MCKEAN |
Director | ||
BRIAN ANDREW RICHARD MCKEAN |
Company Secretary | ||
BRIAN ANDREW RICHARD MCKEAN |
Director | ||
BRIAN ANDREW RICHARD MCKEAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NM123 LTD | Company Secretary | 2001-01-01 | CURRENT | 1993-03-02 | Active - Proposal to Strike off | |
THE BECKET SCHOOL ROWING CLUB LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active | |
THE BRUNEL BUSINESS PARK MANAGEMENT COMPANY LIMITED | Director | 2007-05-02 | CURRENT | 2004-09-22 | Active | |
CHOICES 4 LIFE LIMITED | Director | 2004-03-25 | CURRENT | 2004-03-25 | Active | |
CHOICES FOR LIFE UK LIMITED | Director | 2002-05-29 | CURRENT | 2002-05-29 | Active | |
NM123 LTD | Director | 1999-03-08 | CURRENT | 1993-03-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CANNON | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH UPDATES | |
AP03 | Appointment of Mrs Laura Cheryl Jordan as company secretary on 2021-09-03 | |
RES01 | ADOPT ARTICLES 14/09/21 | |
CC04 | Statement of company's objects | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
PSC02 | Notification of Voyage Care Limited as a person with significant control on 2021-09-03 | |
PSC07 | CESSATION OF ANITA MCKEAN AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/21 FROM 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA MCKEAN | |
PSC04 | Change of details for Mr Nigel Timothy Mckean as a person with significant control on 2021-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY MCKEAN | |
TM02 | Termination of appointment of Nigel Timothy Mckean on 2021-09-03 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN CANNON | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/19 FROM Woodley House Woodley Street Ruddington Nottingham NG11 6EP | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Elizabeth Mary Mckean on 2018-08-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NIGEL TIMOTHY MCKEAN on 2018-08-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 61 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 61 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 61 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 03/08/09; full list of members | |
288b | Appointment terminated secretary anita mckean | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
AA | 05/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
169 | £ IC 75/63 02/04/07 £ SR 12@1=12 | |
RES13 | SHARE PURCH AGREEMENT 30/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
169 | £ IC 100/73 18/03/05 £ SR 27@1=27 | |
RES13 | MARKET PURCHASES 18/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363a | RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-04-01 | £ 861,422 |
---|---|---|
Creditors Due Within One Year | 2011-04-01 | £ 388,168 |
Provisions For Liabilities Charges | 2011-04-01 | £ 12,080 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WOODLEY HOUSE LIMITED
Called Up Share Capital | 2011-04-01 | £ 61 |
---|---|---|
Cash Bank In Hand | 2011-04-01 | £ 269 |
Current Assets | 2011-04-01 | £ 784,025 |
Debtors | 2011-04-01 | £ 778,756 |
Fixed Assets | 2011-04-01 | £ 1,286,424 |
Secured Debts | 2011-04-01 | £ 967,083 |
Shareholder Funds | 2011-04-01 | £ 808,779 |
Stocks Inventory | 2011-04-01 | £ 5,000 |
Tangible Fixed Assets | 2011-04-01 | £ 1,286,324 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
520-Community Care |
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
520-Community Care |
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
Front Line Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |